Rosenfeld Kidson & Co Limited (issued an NZBN of 9429040748870) was registered on 30 May 1930. 1 address is in use by the company: 513 Mt Wellington Highway, Auckland (type: physical, registered). The Strand, Parnell had been their registered address, until 05 Oct 1995. 1500000 shares are allocated to 7 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 500000 shares (33.33 per cent of shares), namely:
Douglas Liggins (an individual) located at Parnell, Auckland postcode 1052,
Gregory Liggins (an individual) located at Parnell, Auckland postcode 1052. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 500000 shares); it includes
Douglas Liggins (an individual) - located at Mount Eden, Auckland. The third group of shareholders, share allotment (500000 shares, 33.33%) belongs to 4 entities, namely:
Douglas Liggins, located at Parnell, Auckland (an individual),
Douglas Liggins, located at Parnell, Auckland (an individual),
Chantal Liggins, located at Parnell, Auckland (an individual). The Businesscheck data was updated on 18 Dec 2020.
Current address | Type | Used since |
---|---|---|
513 Mt Wellington Highway, Mt Wellington, Auckland | Registered | 05 Oct 1995 |
513 Mt Wellington Highway, Auckland | Physical | 25 Jun 1997 |
Name and Address | Role | Period |
---|---|---|
David Graham Liggins
Orakei, Auckland, 1071
Address used since 25 Sep 2008 |
Director | 10 Mar 1986 - current |
Douglas Mark Liggins
Mount Eden, Auckland, 1024
Address used since 01 Aug 2015 |
Director | 08 Jul 2013 - current |
Douglas John Liggins
Parnell, Auckland, 1052
Address used since 08 Jul 2013 |
Director | 08 Jul 2013 - current |
William Douglas Liggins
57 Richard Farrell Avenue, Remuera Auckland, 1050
Address used since 06 Mar 2015 |
Director | 10 Mar 1986 - 18 Oct 2019 |
Audrey Jean Liggins
Remuera, Auckland 5,
Address used since 10 Mar 1986 |
Director | 10 Mar 1986 - 20 Feb 1999 |
Previous address | Type | Period |
---|---|---|
The Strand, Parnell | Registered | 05 Oct 1995 - 05 Oct 1995 |
Shareholder Name | Address | Period |
---|---|---|
Douglas John Liggins Individual |
Parnell Auckland 1052 |
30 May 1930 - current |
Gregory Charles Liggins Individual |
Parnell Auckland 1052 |
30 May 1930 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas Mark Liggins Individual |
Mount Eden Auckland 1024 |
02 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas John Liggins Individual |
Parnell Auckland 1052 |
30 May 1930 - current |
Douglas John Liggins Individual |
Parnell Auckland 1052 |
30 May 1930 - current |
Chantal Marcelle Marie Liggins Individual |
Parnell Auckland 1052 |
14 Aug 2019 - current |
Chloe Alexa Ridge Individual |
Mount Wellington Auckland 1060 |
14 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wd Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
Dg Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
Dg Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
Gc Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
William Douglas Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 02 Aug 2019 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
Bruce Fox Mellor Individual |
Parnell Auckland 1052 |
30 May 1930 - 14 Aug 2019 |
Mairi Macdonald Liggins Individual |
Orakei Auckland 1071 |
20 Sep 2004 - 02 Aug 2019 |
Wd Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
Audrey Jean Estate Of Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 27 Sep 2016 |
David Graham Liggins Individual |
Orakei Auckland 1071 |
30 May 1930 - 05 Mar 2015 |
Dg Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
Gc Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
Wd Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 05 Mar 2015 |
Audrey Jean Estate Of Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 27 Sep 2016 |
William Douglas Liggins Individual |
Remuera Auckland 1050 |
30 May 1930 - 02 Aug 2019 |
Bruce Fox Mellor Individual |
Parnell Auckland 1052 |
30 May 1930 - 14 Aug 2019 |
![]() |
Gold Mount Merchandise Limited 515c Mt Wellington Highway |
![]() |
Azure Group Limited 515c Mt Wellington Highway |
![]() |
Gemini Investment And Development Lp 515c Mount Wellington Highway |
![]() |
Hydraulic Cartridge Valve Company Limited 515b Mt Wellington Highway |
![]() |
Central Hifidelity & Audio Visual Limited 515a Mt Wellington Highway |